Search icon

SLEEPY HOLLOW BANCORP, INC.

Company Details

Name: SLEEPY HOLLOW BANCORP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2003 (22 years ago)
Date of dissolution: 31 Mar 2013
Entity Number: 2923237
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: JOHN J. HUGHES, JR., PO BOX 825 / 49 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591
Principal Address: PO BOX 825 / 49 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN J. HUGHES, JR., PO BOX 825 / 49 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
JOHN J. HUGHES, JR. Chief Executive Officer 137 FARM RD, BRIARCLIFF MANOR, NY, United States, 10510

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000845523
Phone:
9146315200

Latest Filings

Form type:
REGDEX
File number:
021-72933
Filing date:
2008-01-09
File:
Form type:
REGDEX
File number:
021-72933
Filing date:
2007-12-10
File:
Form type:
REGDEX/A
File number:
021-72933
Filing date:
2007-03-22
File:
Form type:
REGDEX
File number:
021-72933
Filing date:
2006-12-22
File:
Form type:
REGDEX
File number:
021-72933
Filing date:
2005-08-30
File:

History

Start date End date Type Value
2003-06-25 2005-08-09 Address 49 BEEKMAN AVENUE, NEW YORK, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329000051 2013-03-29 CERTIFICATE OF MERGER 2013-03-31
070615002852 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050809002675 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030625000018 2003-06-25 APPLICATION OF AUTHORITY 2003-06-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State